Name: | BARBERS MIKE & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2004 (21 years ago) |
Entity Number: | 3086777 |
ZIP code: | 11375 |
County: | New York |
Place of Formation: | New York |
Address: | 6865 110TH ST, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL BABAEV | Chief Executive Officer | 6865 110TH ST, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
MICHAEL BABAEV | DOS Process Agent | 6865 110TH ST, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-02 | 2025-05-02 | Address | 6865 110TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2025-05-02 | 2025-05-02 | Address | 130 CHURCH ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2025-05-02 | Address | 6865 110TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-09-30 | Address | 130 CHURCH ST, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2024-09-30 | 2024-09-30 | Address | 6865 110TH ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250502001222 | 2025-04-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-23 |
240930019034 | 2024-09-30 | BIENNIAL STATEMENT | 2024-09-30 |
221026000658 | 2022-10-26 | BIENNIAL STATEMENT | 2022-08-01 |
200225060410 | 2020-02-25 | BIENNIAL STATEMENT | 2018-08-01 |
080807002470 | 2008-08-07 | BIENNIAL STATEMENT | 2008-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
143454 | CL VIO | INVOICED | 2011-08-16 | 250 | CL - Consumer Law Violation |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State